Company NameVeolia Es Cleanaway (UK) Limited
Company StatusActive
Company Number00806128
CategoryPrivate Limited Company
Incorporation Date21 May 1964(59 years, 10 months ago)
Previous NamesRedland Purle Limited and Cleanaway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(56 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(57 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(57 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameAlan Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address4 The Larches
Shooters Way
Berkhamsted
Hertfordshire
HP4 3TX
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NamePaul Everall
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 29 October 1999)
RoleCompany Director
Correspondence Address5 Brunner Close
London
NW11 6NP
Director NameMr Anthony Paul Raymond Dean
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Director NameDavid Edward Cook
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressRichmond Lodge
2a Hale Road
Hale
Cheshire
WA15 8RD
Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed12 October 1992(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(30 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusResigned
Appointed31 March 1995(30 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Director NameRoger Care
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 1997)
RoleCompany Director
Correspondence Address20 The Spinney
Delamere
Cuddington
Cheshire
CW8 2UH
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed01 October 1999(35 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameDr Ita Noelle Flynn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1999(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Rosemont Road
London
NW3 6NE
Director NameMr Stephen George Huxley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Farm House 33 High Street
Ketton
Stamford
Lincolnshire
PE9 3TA
Director NameKeith Gardner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2005)
RoleChartered Accountant
Correspondence AddressRed Roofs
Traps Lane
New Malden
Surrey
KT3 4RY
Director NameLinda Helen Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2006)
RoleHR Director
Correspondence Address128 Hopton Road
Royal Arsenal
Woolwich
London
SE18 6TJ
Director NameGary James Mallett
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2004(39 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2004)
RoleFinance Director
Correspondence Address26 Chancellor Avenue
Chelmsford
Essex
CM2 6WS
Director NameMichael Engsted
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed18 February 2004(39 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2005)
RoleDirector Of Environmental Serv
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushbury Close
Shirley
Solihill
West Midlands
B90 3LD
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(40 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameDavid Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(40 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameJean Louis Laurent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed24 December 2004(40 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2006)
RoleChief Executive Officer
Correspondence Address32 Avenue Des Pinsons
Waterloo
B1410
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(40 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameGregory Vincent Holt
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 2006(41 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressC/O Cleanaway Ltd
The Drive Warley
Brentwood
Essex
CM13 3BE
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(42 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(42 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(42 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(42 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(44 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(47 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(47 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed22 September 2014(50 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.veolia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "julie london" official number 705889 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85.
Particulars: Barge "rifka london" official number 705888 registered at the port of london.
Fully Satisfied
1 November 1999Delivered on: 9 November 1999
Satisfied on: 3 April 2001
Persons entitled: Pennant Investments Limited

Classification: Company letting agreement
Secured details: All sums due from the tenant to the landlord under the terms of the tenancy agreement of even date.
Particulars: A deposit of £3,600.
Fully Satisfied
1 November 1998Delivered on: 11 November 1998
Satisfied on: 3 April 2001
Persons entitled: Pennant Investments Limited

Classification: Company letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement dated 1 november 1998.
Particulars: A deposit of £3,600 is charged as security for the tenant's performance of its covenants under the letting agreement dated 1 november 1998,. see the mortgage charge document for full details.
Fully Satisfied
10 November 1997Delivered on: 11 November 1997
Satisfied on: 3 April 2001
Persons entitled: Pennant Investments Limited

Classification: Letting agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the letting agreement dated 10TH november 1997.
Particulars: A deposit of £2,460.00 is charged as security for the tenants performance of it's covenants under the letting agreement dated 10TH november 1997.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of a covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london janet london 705937.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85.
Particulars: Barge "game london" official number 705887 registered at the port of london.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64TH shares reg at the port of london valerie london 705931.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the comany to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares in the barge reg at the port of london patricia london 705936.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london dawn london 705934.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london carol london 705915.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london selina london 705930.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of a covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregated of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london susan jane london 705928.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by a cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the comany to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london debra london 705935.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregated of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london audrey london 705929.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for secring £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares reg at the port of london muriel london 705932.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgage dated 18/11/86.
Particulars: 64/64 th shares in the barge reg in the port of london jemma london 705933.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85.
Particulars: Barge "margaret london" official number 705886 registered at the port of london.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda
Secured details: An addenda 18/11/86 to a deed of covenant dated 30/4/86 created by cleanaway limited for securing £71,200 and the aggregate of all other sums due or to become due from the company to the chargee secured by a mortgaged dated 18/11/86.
Particulars: 64/64 the shares in the barges registered at the port of london. Gayner london 705927.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as restated by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london janet london 705937.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london valerie london 705931.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london patricia london 705936.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london dawn london 705934.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london carol london 705915.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london selina london 705930.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 196.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london susan jane london 705928.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london debra london 705935.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th share in the barge reg in the name of the company at the port of london audrey london 705929.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85.
Particulars: Barge "ursula katherine london" official number 705885 registered at the port of london.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge reg in the name of the company at the port of london muriel london 705932.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64 th shares in the barge registered in the name of the company at the port of london jemma london 705933.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant dated 30 april 1985 as amended by an addendum dated 18 november 1986.
Particulars: 64/64TH shares in the barges registered in the name of the company at the port of london gaynor london 705927.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement and a deed of covenant dated 30 april 1985.
Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london katrina london 705926.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by financial agreement and a deed of covenant dated 30 april 1985.
Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london jean london 705923.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement and a deed of covenant dated 30 april 1985.
Particulars: 64/64TH shares of and in the barges below registered in the name of the company at the port of london. Alice london 705919.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30 april '85
Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985.
Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "katrina london" official no 705926.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30 april '85
Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985.
Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "jean london" official no 705923.
Fully Satisfied
2 July 1985Delivered on: 10 July 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30 april '85
Secured details: All monies due or to become due from the company to the chargee under the terms of (a) the relevant addenda (b) a financial agreement dated 30 april 1985 and (c) a deed of covenant dated 30 april 1985 was registered pursuant to chap I part xii of the companies act 1985.
Particulars: All the company's right title interest and benefits in 64/64TH shares of:- "alice london" o/no. 705919.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefits in and under "joyce london" 64/64TH shares of official no 705938.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statuatory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30-4-85.
Particulars: Barge "pauline london" official number 705884 registered at the port of london.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit in and under "laura lyn london" 64/64TH share of official no 705939.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefits "lynda london" 64/64TH share of official no 705925.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "alexis london" 64/64TH share of official no 705924.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 nad all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "marie-jo london" 64/64TH shares of official no 705922.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of a covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "avril london" 64/64TH shares of official no 705921.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of a covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "hannah london" 64/64TH shares official no 705920.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "susan london" 64/64TH share of official no 705918.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 and all monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefit "jenny marie london" 64/64TH share of official no 705917.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: (1) addenda to a deed of covenant dated 30/4/85
Secured details: £71,200 & all other monies due or to become due from the company to the chargee secured by a mortgage dated 18/6/85.
Particulars: All the company's right title interest and benefits in and under "irene london" 64/64TH shares of official number 705916.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Laura lyn london" 64/64TH share of official no 705939.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement and a deed of covenant both dtd 30/04/1985.
Particulars: Barge "clare london" official number 705883 registered at the port of london.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Joyce london" 64/64TH share of official no 705938.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Lynda london" 64/64TH shares of official no 705925.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Alexis london" 64/64TH shares of official no 705924.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Marie-jo london" 64/64TH share of official no 705922.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dtd 30/04/85.
Particulars: "Avril london" 64/64TH shares of official no 705921.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and & a deed of covenant dtd 30/04/1985.
Particulars: "Hannah london" 64/64TH shares of official no 705920.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85.
Particulars: "Susan london" 64/64THS share of official number 705918.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85.
Particulars: "Jenny marie london" 64/64TH share of official number 705917.
Fully Satisfied
18 June 1985Delivered on: 28 June 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgages
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30/4/85 and a deed of covenant dated 30/4/85.
Particulars: "Irene london" 64/64TH share of official number 705916.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "christine london" official number 705882 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement and a deed of covenant dtd 30/04/1985.
Particulars: Barge "donna philippa london" official number 705880 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: £2,919,200 and all other monies due or to become due from the company to the chargee to the chargee under the terms of the charge.
Particulars: All the particulars as detailed on the form 47 (see doc M166 for full details).
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: £2,919,200 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement, sixteen statutory mortgages and a deed of covenant, all dated 30.4.85 and any other documents executed to secure payments of such sums.
Particulars: All the companys right title and interest present and future in and to I) the relations account ii) the deposit iii) all interest accruing on the deposit in the relation account.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: Secretary of State for Trade and Industry

Classification: Shipowners agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the particulars as detailed on the form 47 (see doc M164 for full details).
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Deed of covenant
Secured details: £1,383,950 and all other monies due or to become due from the company to the chargee secured by sixteen mortgages and a financial agreement and a financial agreement both dated 30.4.85.
Particulars: All the company's right title interest and benefits in the vessels (see doc m 163 for full details).
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "sharon london" official number 705894 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "delia london" official number 705893 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "corrine london" official number 705881 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "helen london" official number 705892 reistered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "elizabeth london" official number 705891 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an accountt current under the terms of a financial agreement and a deed of covenant both dated 30.4.85.
Particulars: Barge "frances london" official number 705890 registered at the port of london.
Fully Satisfied
30 April 1985Delivered on: 13 May 1985
Satisfied on: 1 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement and a deed of covenant both dated 30/04/85.
Particulars: Barge "barbara christine london" official number 705879 registered at the port of london.
Fully Satisfied
28 January 2003Delivered on: 31 January 2003
Persons entitled: Derbyshire Dales District Council

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Vehicles,plant and machinery used for purchase and collection by the company in the district of derbyshire dales.
Outstanding

Filing History

31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
8 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 December 2021Termination of appointment of Elaine Margaret Aitken as a secretary on 30 November 2021 (1 page)
2 December 2021Appointment of Miss Celia Rosalind Gough as a secretary on 1 December 2021 (2 pages)
1 July 2021Appointment of Mr Donald John Fraser Macphail as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
8 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
26 July 2017Full accounts made up to 31 December 2016 (21 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 89,530,909.2
(5 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 89,530,909.2
(5 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 89,530,909.2
(5 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 89,530,909.2
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page)
22 October 2014Termination of appointment of Robert Charles Hunt as a secretary on 22 September 2014 (1 page)
22 October 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages)
22 October 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 22 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 89,530,909.2
(5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 89,530,909.2
(5 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page)
16 April 2013Director's details changed for Thomas Spaul on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Thomas Spaul on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 16 April 2013 (1 page)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for David Andrew Gerrard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
26 October 2009Director's details changed for Thomas Spaul on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Thomas Spaul on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
26 October 2009Director's details changed for Thomas Spaul on 1 October 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
2 November 2008Full accounts made up to 31 December 2007 (29 pages)
2 November 2008Full accounts made up to 31 December 2007 (29 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
23 October 2008Return made up to 12/10/08; full list of members (4 pages)
6 June 2008Director appointed thomas spaul (4 pages)
6 June 2008Director appointed thomas spaul (4 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
3 December 2007Return made up to 12/10/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (34 pages)
1 November 2007Full accounts made up to 31 December 2006 (34 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
27 November 2006Return made up to 12/10/06; full list of members (9 pages)
27 November 2006Return made up to 12/10/06; full list of members (9 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: veolia house, 145A pentonville road, london, N1 9PE (1 page)
16 November 2006Registered office changed on 16/11/06 from: veolia house, 145A pentonville road, london, N1 9PE (1 page)
2 November 2006Registered office changed on 02/11/06 from: the drive, warley, brentwood, essex CM13 3BE (1 page)
2 November 2006Registered office changed on 02/11/06 from: the drive, warley, brentwood, essex CM13 3BE (1 page)
1 November 2006New secretary appointed (3 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (3 pages)
1 November 2006New director appointed (4 pages)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Company name changed cleanaway LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed cleanaway LIMITED\certificate issued on 10/10/06 (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Group of companies' accounts made up to 30 June 2005 (36 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (36 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
8 November 2005Return made up to 12/10/05; no change of members (10 pages)
8 November 2005Return made up to 12/10/05; no change of members (10 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
4 May 2005Group of companies' accounts made up to 30 June 2004 (37 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (37 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004New director appointed (4 pages)
30 December 2004New director appointed (4 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
16 November 2004Return made up to 12/10/04; no change of members (9 pages)
16 November 2004Return made up to 12/10/04; no change of members (9 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
5 May 2004Group of companies' accounts made up to 30 June 2003 (35 pages)
5 May 2004Group of companies' accounts made up to 30 June 2003 (35 pages)
10 March 2004Ad 26/02/04--------- £ si [email protected]=50000000 £ ic 39530909/89530909 (2 pages)
10 March 2004Nc inc already adjusted 26/02/04 (1 page)
10 March 2004Nc inc already adjusted 26/02/04 (1 page)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2004Ad 26/02/04--------- £ si [email protected]=50000000 £ ic 39530909/89530909 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
5 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (38 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (38 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
21 October 2002Return made up to 12/10/02; full list of members (8 pages)
21 October 2002Return made up to 12/10/02; full list of members (8 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
4 September 2002Ad 05/01/01--------- £ si [email protected] (2 pages)
4 September 2002Ad 05/01/01--------- £ si [email protected] (2 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
2 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Return made up to 12/10/01; full list of members (8 pages)
17 October 2001Return made up to 12/10/01; full list of members (8 pages)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001£ nc 20000000/40000000 22/12/00 (1 page)
27 February 2001Ad 05/01/01--------- £ si [email protected]=24000000 £ ic 15530909/39530909 (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001£ nc 20000000/40000000 22/12/00 (1 page)
27 February 2001Ad 05/01/01--------- £ si [email protected]=24000000 £ ic 15530909/39530909 (2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
30 October 2000Full group accounts made up to 31 December 1999 (23 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Full group accounts made up to 31 December 1998 (23 pages)
3 November 1999Full group accounts made up to 31 December 1998 (23 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
3 November 1998Full group accounts made up to 31 December 1997 (23 pages)
21 October 1998Return made up to 12/10/98; no change of members (6 pages)
21 October 1998Return made up to 12/10/98; no change of members (6 pages)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
26 October 1997Full group accounts made up to 31 December 1996 (23 pages)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
10 November 1996Return made up to 12/10/96; no change of members (6 pages)
10 November 1996Return made up to 12/10/96; no change of members (6 pages)
29 October 1996Full group accounts made up to 31 December 1995 (25 pages)
29 October 1996Full group accounts made up to 31 December 1995 (25 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
2 November 1995Full group accounts made up to 31 December 1994 (24 pages)
2 November 1995Full group accounts made up to 31 December 1994 (24 pages)
24 October 1995Return made up to 12/10/95; no change of members (6 pages)
24 October 1995Return made up to 12/10/95; no change of members (6 pages)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1995Director resigned (2 pages)
16 February 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (179 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (105 pages)
13 December 1994Accounting reference date extended from 27/12 to 31/12 (1 page)
13 December 1994Accounting reference date extended from 27/12 to 31/12 (1 page)
2 November 1994Full group accounts made up to 31 December 1993 (24 pages)
25 October 1994Return made up to 12/10/94; full list of members (6 pages)
25 October 1994Return made up to 12/10/94; full list of members (6 pages)
3 November 1993Return made up to 12/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1993Full group accounts made up to 31 December 1992 (20 pages)
3 November 1993Full group accounts made up to 31 December 1992 (20 pages)
13 November 1992Return made up to 12/10/92; no change of members (7 pages)
29 October 1992Full group accounts made up to 31 December 1991 (22 pages)
29 October 1992Full group accounts made up to 31 December 1991 (22 pages)
29 October 1992Director resigned (2 pages)
29 October 1992Director resigned (2 pages)
7 August 1992Director's particulars changed (2 pages)
3 June 1992Amending resolution (2 pages)
3 June 1992Amending resolution (2 pages)
28 April 1992Memorandum and Articles of Association (15 pages)
28 April 1992Memorandum and Articles of Association (15 pages)
28 April 1992£ nc 1500000/6500000 19/03/92 (1 page)
28 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1992Memorandum and Articles of Association (17 pages)
25 April 1992Memorandum and Articles of Association (17 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
16 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
31 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 October 1991Nc inc already adjusted 17/09/91 (1 page)
28 October 1991Full group accounts made up to 31 December 1990 (23 pages)
28 October 1991Return made up to 12/10/91; no change of members (8 pages)
28 October 1991Full group accounts made up to 31 December 1990 (23 pages)
24 October 1990Full group accounts made up to 31 December 1989 (18 pages)
24 October 1990Return made up to 12/10/90; full list of members (9 pages)
24 October 1990Full group accounts made up to 31 December 1989 (18 pages)
1 November 1989Return made up to 23/10/89; full list of members (10 pages)
1 November 1989Full accounts made up to 31 December 1988 (18 pages)
1 November 1989Full accounts made up to 31 December 1988 (18 pages)
24 February 1989New director appointed (2 pages)
21 October 1988Full group accounts made up to 31 December 1987 (19 pages)
21 October 1988Full group accounts made up to 31 December 1987 (19 pages)
21 October 1988Return made up to 03/10/88; full list of members (9 pages)
24 June 1988New director appointed (2 pages)
30 October 1987Return made up to 12/10/87; full list of members (7 pages)
30 October 1987Full group accounts made up to 31 December 1986 (18 pages)
30 October 1987Full group accounts made up to 31 December 1986 (18 pages)
6 May 1987Director resigned (2 pages)
12 February 1987Group of companies' accounts made up to 31 December 1985 (19 pages)
12 February 1987Group of companies' accounts made up to 31 December 1985 (19 pages)
6 January 1987Director's particulars changed (2 pages)
5 January 1987Return made up to 10/11/86; full list of members (7 pages)
24 October 1985Accounts made up to 31 December 1984 (18 pages)
24 October 1985Accounts made up to 31 December 1984 (18 pages)
12 August 1983Accounts made up to 26 December 1981 (24 pages)
12 August 1983Accounts made up to 26 December 1981 (24 pages)
16 December 1980Accounts made up to 29 March 1980 (15 pages)
16 December 1980Accounts made up to 29 March 1980 (15 pages)
21 December 1979Accounts made up to 31 March 1979 (15 pages)
21 December 1979Accounts made up to 31 March 1979 (15 pages)
13 February 1976Accounts made up to 31 March 1975 (14 pages)
13 February 1976Accounts made up to 31 March 1975 (14 pages)
21 May 1964Certificate of incorporation (1 page)
21 May 1964Certificate of incorporation (1 page)